logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohamed, Abdi Ahmed Yassin

    Related profiles found in government register
  • Mohamed, Abdi Ahmed Yassin
    Somali accounts manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 1
  • Mohamed, Abdi Ahmed Yassin
    Somali company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 2
  • Mohamed, Abdi Ahmed Yassin
    Somali selling goods born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 143, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 3
  • Mohamed, Abdi Ahmed
    British,somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 4
  • Mr Abdi Ahmed Yassin Mohamed
    Somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 5
    • 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 6
  • Mohamed, Ahmed Abdi
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 7
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Mohamed, Ahmed Abdi
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Loxford Road, 18 Loxford Road, Barking, IG11 8PU, England

      IIF 10
  • Mohamed, Ahmed Abdi
    British it professional born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 11
  • Mohamed, Abdi Ahmed Yassin
    British finance born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB2 5DD, United Kingdom

      IIF 12
  • Mr Abdi Ahmed Mohamed
    British,somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 13
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 14
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 15
    • 14787171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17
  • Ahmed, Mohammed
    British chef born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 18
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 19
    • 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 20
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 21
  • Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 22
  • Mohamed, Ahmed Abdi
    British it born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 23
  • Ahmed, Mohammed Shakeel, Dr
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 24
    • 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 25 IIF 26
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 27
    • 331, Washway Road, Sale, M33 4EE, England

      IIF 28
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 29
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Smile Manchester, 55 Flixton Road, Urmston, Manchester, M41 5AN, England

      IIF 30
  • Mohamed, Ahmed
    British ict technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Ahmed, Mohammed Shakeel
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 32
  • Dr Mohammed Shakeel Ahmed
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Petworth Close, Manchester, M22 4YQ, England

      IIF 33
  • Mr. Mohamed Mahmoud Mohamed Fata
    Egyptian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • Mr Abdi Ahmed Yassin Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB25DD, United Kingdom

      IIF 35
  • Ahmed, Mohammed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 36
  • Ahmed, Mohammed
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 38
  • Fata, Mohamed Mahmoud Mohamed, Mr.
    Egyptian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • Hamad, Ahdi, Mr.
    Sudanese mechanical engineer born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mounesiah Area, Al Sahaba Road, Home Number 3670, Additional Num, Riyadh, 13249, Saudi Arabia

      IIF 40 IIF 41
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 42
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 43
    • Unit 6, 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 44
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 45
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 46
    • 2, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 47 IIF 48
  • Hamad, Ahdi, Mr.

    Registered addresses and corresponding companies
    • Mounesiah Area, Al Sahaba Road, Home Number 3670, Additional Num, Riyadh, 13249, Saudi Arabia

      IIF 49 IIF 50
  • Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 51
  • Mr. Ahdi Hamad
    Sudanese born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mounesiah Area, Al Sahaba Road, Home Number 3670, Additional Num, Riyadh, 13249, Saudi Arabia

      IIF 52 IIF 53
  • Ahmed, Mohammed Shakeel
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 54 IIF 55
    • 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 56
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 57 IIF 58
  • Ahmed, Mohammed Shakeel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 59
  • Ahmed, Mohammed, Dr

    Registered addresses and corresponding companies
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 60
  • Ahmed, Mohammed, Dr
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 61 IIF 62
  • Mr Ahmed Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Mohammed Shakeel Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 64
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 65 IIF 66
    • Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 67
  • Mr Mohammed Mustafa Mohammed Mustafa
    Egyptian born in September 1987

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Mustafa, Mohammed Mustafa Mohammed
    Egyptian graphic, motion & web designer born in September 1987

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Mohammed Ahmed Mohammed Abbas, Alsawi
    Sudanese developer born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Alsawi Mohammed Ahmed Mohammed Abbas
    Sudanese born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 34
  • 1
    AIM HIGHER MARKETING AND CONSULTING LTD
    11661634
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    2020-05-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    APPOINTMATIC LTD
    - now 13518392
    SCHEDULEMATIC LTD
    - 2021-08-02 13518392
    6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,941 GBP2024-07-31
    Officer
    2021-07-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    AXMAD SALIIM LTD.
    10203702
    143 Broomcroft Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BLUEMOON LOUNGE LTD LTD
    12687284
    170-176 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    BOMBAY RICKSHAW LIMITED
    13908234
    84 Cannon Lane, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CADY CARE LTD
    13791234
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 41 - Director → ME
    2021-12-09 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    DENSE HAIR CLUB LIMITED
    12193103
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 62 - Director → ME
    2019-09-06 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    DENSE HAIR UK LTD
    15987056
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GADA’S LEAVES LTD
    15743536
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-05-26 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL PURPOSE (HOLDINGS) LIMITED
    14780223
    38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GLOBAL PURPOSE ENERGY LIMITED
    - now 14146065
    PETRICHOR DEVELOPMENTS LTD
    - 2024-06-07 14146065
    Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240,000 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    GLOBAL PURPOSE ESTATES LIMITED
    15794214
    Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 13
    GLOBAL TUTORING HUB LIMITED
    14787171
    4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-08 ~ 2025-04-09
    IIF 9 - Director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    HD SKIN LTD
    10155701
    72 White Lee Road, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-01-01 ~ 2022-01-01
    IIF 56 - Director → ME
  • 15
    JUVIDA CLINICS & PARTNERS LLP
    OC440916
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 16
    JUVIDA CLINICS LTD
    09595578
    38 De Montfort Street, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    2015-12-30 ~ 2017-05-17
    IIF 59 - Director → ME
    2019-07-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 17
    KNOWLEDGE EXCHANGE SOLUTIONS LTD
    - now 14561970
    SDEED LTD
    - 2023-02-24 14561970
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2022-12-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LIPIZZAN SYSTEMS LIMITED
    09705239
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    2015-07-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    MAAH DEVELOPMENTS LTD
    14145994
    Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,095 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    METRO CARS ONLINE LIMITED
    15206483
    22 Douglas Badger House, 9 Gibson Close, Isleworth
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    MONTHLY HAIR CARE SOLUTIONS LTD
    12007385
    2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 22
    NISOMALISERVICES CIC
    NI737114
    19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    OPTIMAL STEPS LTD
    15703754
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    RIVERSIDE METRO CARS LTD
    16055382
    Unit 6 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    SALIIMSLOUNGE LTD
    13828681
    Store 2 Unit 1 47a Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    SAVVY SECURITY SERVICES LTD
    10920548
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SAVVY SUPPORT SERVICES LIMITED
    12568265
    18 Deborah Apartments Loxford Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    SERENE HOME CARE LIMITED
    11781676
    Victory Way, Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,261 GBP2025-01-31
    Officer
    2019-01-22 ~ 2023-03-16
    IIF 23 - Director → ME
    2023-03-17 ~ 2023-03-18
    IIF 10 - Director → ME
    Person with significant control
    2019-01-22 ~ 2023-03-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SERENE SECURITY SERVICES LTD
    15081239
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 30
    SMILE MANCHESTER LTD
    10526729
    331 Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    2024-12-01 ~ now
    IIF 28 - Director → ME
    2016-12-15 ~ 2024-11-01
    IIF 30 - Director → ME
    Person with significant control
    2016-12-15 ~ 2024-11-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TANILISTA LTD
    14297386
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 40 - Director → ME
    2022-08-15 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    THE FAMILY PHARMA LTD
    12049194
    38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    2019-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-13 ~ 2023-04-19
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 33
    UK PRECISION CONSTRUCTION GROUP LTD
    12700354
    6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    ULTRACLEAN GLOBAL LIMITED
    15168751
    142-143 Parrock Street, Gravesend, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    2024-06-14 ~ now
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.